EDG CONSULTANCY LTD

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 Application to strike the company off the register

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-10-31

View Document

16/11/2116 November 2021 Previous accounting period extended from 2021-08-31 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM STROUD ACCOUNTING SOLUTIONS SPILLMANS COURT RODBOROUGH STROUD GL5 3RU ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 COMPANY NAME CHANGED MYRDDIN CONSULTANCY LTD CERTIFICATE ISSUED ON 17/05/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM C/O GWAS LIMITED SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT LOWER SUNBURY ROAD HAMPTON MIDDLESEX TW12 2HF ENGLAND

View Document

19/11/1619 November 2016 REGISTERED OFFICE CHANGED ON 19/11/2016 FROM C/O GWAS LIMITED SUITE 2, UNIT 4,FIRST FLOOR PLATTS EYOT LOWER SUNBURY ROAD HAMPTON MIDDLESEX TW12 2HF ENGLAND

View Document

12/11/1612 November 2016 REGISTERED OFFICE CHANGED ON 12/11/2016 FROM C/O GWAS LIMITED 41 GREEN LANE SHEPPERTON MIDDLESEX TW17 8DS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/04/1626 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELFAN DAN GRIFFITHS / 23/03/2015

View Document

20/05/1520 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 24 LAMMAS STREET CARMARTHEN CARMARTHENSHIRE SA31 3AL

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM C/O GWAS LIMITED 41 GREEN LANE SHEPPERTON MIDDLESEX TW17 8DS ENGLAND

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/04/143 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELFAN DAN GRIFFITHS / 28/11/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/04/133 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY ELAINE GRIFFITHS

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELFAN DAN GRIFFITHS / 20/12/2012

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM NANT-Y-FELIN CASTELL PIGYN ROAD ABERGWILI CARMARTHEN DYFED SA31 2JH

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/04/122 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELFAN DAN GRIFFITHS / 18/04/2011

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ELAINE GRIFFITHS / 18/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 01/02/11 STATEMENT OF CAPITAL GBP 6

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1019 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual return made up to 23 March 2009 with full list of shareholders

View Document

23/11/0923 November 2009 COMPANY NAME CHANGED E D G COMPUTING SERVICES LTD CERTIFICATE ISSUED ON 23/11/09

View Document

13/11/0913 November 2009 CHANGE OF NAME 16/10/2009

View Document

28/05/0928 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/007 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: Y BERLLAN 2 ORCHARD COOMBE WHITCHURCH HILL READING RG8 7QL

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/05/9828 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 7 KIRKFELL CLOSE TILEHURST READING BERKSHIRE RG31 6QL

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

18/07/9618 July 1996 EXEMPTION FROM APPOINTING AUDITORS 05/07/96

View Document

28/03/9628 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

21/03/9621 March 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 1ST FLOOR SUITE 39A LEICESTER RD SALFORD LANCS M7 0AS

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW SECRETARY APPOINTED

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 SECRETARY RESIGNED

View Document

23/03/9523 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company